Name: | THE MIMCO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2004 (21 years ago) |
Entity Number: | 3066951 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | PETER MCDERMOTT, 435 MAIN ST, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 45 SMITH DRIVE NORTH, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOHN TRENT CPA | DOS Process Agent | PETER MCDERMOTT, 435 MAIN ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
PETER MCDERMONT | Chief Executive Officer | PO BOX 236, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-16 | 2010-08-05 | Address | PETER MCDERMOTT, 435 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2008-06-16 | 2010-08-05 | Address | 435 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2008-06-16 | 2010-08-05 | Address | PETER MCDERMOTT, 435 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2006-06-22 | 2008-06-16 | Address | 46 TERRACE CIRCLE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2008-06-16 | Address | 46 TERRACE CIRCLE AVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-06-22 | 2008-06-16 | Address | 45 SMITH DR NORTH, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office) |
2004-06-16 | 2006-06-22 | Address | 435 MAIN ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120613006428 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100805002345 | 2010-08-05 | BIENNIAL STATEMENT | 2010-06-01 |
080616002064 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060622002330 | 2006-06-22 | BIENNIAL STATEMENT | 2006-06-01 |
040616000685 | 2004-06-16 | CERTIFICATE OF INCORPORATION | 2004-06-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State